Search icon

MAPLEHURST LIVESTOCK MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLEHURST LIVESTOCK MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1968 (57 years ago)
Entity Number: 218305
ZIP code: 14743
County: Cattaraugus
Place of Formation: New York
Address: 4428 ROUTE 16, HINSDALE, NY, United States, 14743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARRY L KENT Chief Executive Officer 4428 ROUTE 16, HINSDALE, NY, United States, 14743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4428 ROUTE 16, HINSDALE, NY, United States, 14743

Form 5500 Series

Employer Identification Number (EIN):
160928865
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-12 1998-02-12 Address RD 1, HINSDALE, NY, 14743, USA (Type of address: Service of Process)
1993-03-18 1998-02-12 Address ROUTE 16, HINSDALE, NY, 14743, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-02-12 Address ROUTE 16, HINSDALE, NY, 14743, USA (Type of address: Principal Executive Office)
1968-01-08 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1968-01-08 1994-01-12 Address R. D. 1, HINSDALE, NY, 14743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061116005 2006-11-16 ASSUMED NAME CORP AMENDMENT 2006-11-16
060203003455 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002989 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002591 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000128002640 2000-01-28 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57527.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State